General information

Name:

Studio Baad Ltd

Office Address:

Redheugh House Thornaby Place Teesdale South TS17 6SG Stockton-on-tees

Number: 04101003

Incorporation date: 2000-11-02

Dissolution date: 2022-07-21

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Studio Baad began its business in the year 2000 as a Private Limited Company under the following Company Registration No.: 04101003. The firm's office was situated in Stockton-on-tees at Redheugh House Thornaby Place. The Studio Baad Limited business had been offering its services for 22 years. The business name of the company got changed in 2002 to Studio Baad Limited. This firm former business name was Avonshine.

The limited company was directed by one director: Philip B., who was assigned this position in 2000.

Phillip B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Studio Baad Limited 2002-11-13
  • Avonshine Limited 2000-11-02

Financial data based on annual reports

Company staff

Philip B.

Role: Director

Appointed: 03 November 2000

Latest update: 12 August 2023

Susan W.

Role: Secretary

Appointed: 03 November 2000

Latest update: 12 August 2023

People with significant control

Phillip B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 16 November 2021
Confirmation statement last made up date 02 November 2020
Annual Accounts 22 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 22 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 31 July 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 9 August 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 31 July 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 31 July 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company accounts made up to 30th November 2019 (AA)
filed on: 12th, October 2020
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Linden Mill Linden Road

Post code:

HX7 7DP

City / Town:

Hebden Bridge

HQ address,
2015

Address:

Linden Mill Linden Road

Post code:

HX7 7DP

City / Town:

Hebden Bridge

HQ address,
2016

Address:

Linden Mill Linden Road

Post code:

HX7 7DP

City / Town:

Hebden Bridge

Accountant/Auditor,
2016 - 2015

Name:

Lindley Adams Limited Chartered Accountants

Address:

28 Prescott Street

Post code:

HX1 2LG

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode